The Library of Congress >  Researchers >  Search Finding Aids  >  Nathan F. Twining papers, 1924-1960
Access restrictions apply.
ContainerContents
Restricted Data (Classified), 1952-1960 (continued)
Secretary of air force
1955
Secretary of the air force
1956
Air Force Council
Command
Defense
Strategic Air
Scientific Advisory Board
Messages
1954, Mar.
1956, May
Chairman of Joint Chiefs of Staff
Memoranda
1957, Oct.-1958, Mar.
1958, May-Dec.
1959
Mar.-July
Aug.-Dec.
1960, Jan.-Sept.
(3 folders)
Chairman's memoranda
1958
Speeches and writings file
Classified statements, 1958
BOX RD 2 Restricted Data (Top Secret), 1951-1960
Correspondence, cables, reading files, and reports.
Arranged and described according to the series, containers, and folders from which the items were removed.
BOX RD 2 Office files
Air Force Council Vice Chief of Staff
Reading file
1951, June-Dec.
1952
Apr.-June
Dec.
1953, Feb.
Air Force Council Chief of Staff
Chronological file
1954
Top secret material
1955
Top secret material
1956
Top secret material
Messages
1953, July-1954, Jan.
1954, Mar.-July
1955, June
“Redlines,” 1954, Jan.-1955, Aug.
Chairman of Joint Chiefs of Staff
Memoranda
1957, Sept.-1958, Mar.
(2 folders)
1958, Apr.-Dec.
(2 folders)
1959
Jan.-June
Aug.-Dec.
1960
Jan.
Aug.
Chairman's memoranda
1958-1960
Subject file
Top secret file, 1951-1957
BOX NATO 1 North Atlantic Treaty Organization, 1953-1955
Correspondence, cables, and reports.
Arranged and described according to the series, containers, and folders from which the items were removed.
BOX NATO 1 Special correspondence
Congratulations
Appointment as air force chief of staff, 1955
Official engagements
1954, Apr.
Office files
Air Force Council Chief of Staff
Messages
1953, Apr.
1955, Feb.
Subject file
Ready file, 1953
BOX OV 1-OV 2 Oversize
Oversize printed matter.
Described according to the container and folder from which it was removed.
BOX OV 1-OV 2 Printed matter (Container 134)

Contents List